Search icon

THOMAS S. FLEISHELL & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS S. FLEISHELL & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 2005 (20 years ago)
Entity Number: 3277530
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 561 SEVENTH AVENUE, 19TH FL, NEW YORK, NY, United States, 10018
Principal Address: 561 SEVENTH AVE, 19TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 561 SEVENTH AVENUE, 19TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
THOMAS S FLEISHELL Chief Executive Officer 561 SEVENTH AVE, 19TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 561 SEVENTH AVE, 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-11-16 2023-10-31 Address 561 SEVENTH AVE, 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-11-16 2023-10-31 Address 561 SEVENTH AVENUE, 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-11-04 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-04 2007-11-16 Address 561 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031001369 2023-10-31 BIENNIAL STATEMENT 2021-11-01
131127002041 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111215002225 2011-12-15 BIENNIAL STATEMENT 2011-11-01
100104002058 2010-01-04 BIENNIAL STATEMENT 2009-11-01
071116002155 2007-11-16 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75982.00
Total Face Value Of Loan:
75982.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58060.00
Total Face Value Of Loan:
58060.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75982
Current Approval Amount:
75982
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76929.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State